logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Wheatley, Martin Peter
    Company Secretary born in August 1959
    Individual (34 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressFirst Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (3 parents, 50 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    INCHCAPE AUTOMOTIVE LIMITED - 2003-04-29
    TRUSHELFCO (NO.2377) LIMITED - 1998-07-17
    icon of address22a, St James's Square, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Beck, David Richard
    Business Consultant born in May 1945
    Individual
    Officer
    icon of calendar 2005-06-17 ~ 2005-10-26
    OF - Director → CIF 0
  • 2
    Smith, Roger John
    Director Of Companies born in May 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-07-07 ~ 2007-03-16
    OF - Director → CIF 0
  • 3
    Benson, Stuart Howard
    Solicitor born in May 1948
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-07-07
    OF - Director → CIF 0
  • 4
    Bizley, John Geoffrey
    Director born in July 1926
    Individual
    Officer
    icon of calendar ~ 1994-03-28
    OF - Director → CIF 0
  • 5
    Abrahams, Roger Graham
    Solicitor born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-17 ~ 2007-03-16
    OF - Director → CIF 0
  • 6
    Palmer, Richard Terence
    Chief Executive born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-02-05
    OF - Director → CIF 0
  • 7
    Ronchetti, Marc Arthur
    Accountant born in May 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2011-09-22
    OF - Director → CIF 0
  • 8
    Mccormack, Connor
    Finance Director born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-02-05 ~ 2015-05-14
    OF - Director → CIF 0
  • 9
    Cowie, Thomas, Sir
    Company Director born in October 1922
    Individual
    Officer
    icon of calendar 1994-03-28 ~ 1999-06-17
    OF - Director → CIF 0
  • 10
    Hancox, Elizabeth Louise, Dr
    Company Director born in August 1970
    Individual
    Officer
    icon of calendar 2016-11-01 ~ 2019-09-20
    OF - Director → CIF 0
  • 11
    Birch, James Edward
    Director born in March 1933
    Individual
    Officer
    icon of calendar ~ 1993-04-14
    OF - Director → CIF 0
  • 12
    Jeary, Anton Clive
    Accountant born in May 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2019-07-04
    OF - Director → CIF 0
  • 13
    Lock, Spencer
    Company Director born in January 1967
    Individual
    Officer
    icon of calendar 2007-02-05 ~ 2009-12-01
    OF - Director → CIF 0
  • 14
    Dale, Thomas Andrew
    Company Director born in May 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ 2020-01-29
    OF - Director → CIF 0
  • 15
    Milliken, Katherine
    Solicitor born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-05 ~ 2008-09-24
    OF - Director → CIF 0
  • 16
    Wilson, Ann Chrisette
    Finance Director born in January 1956
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2007-02-05
    OF - Director → CIF 0
  • 17
    Casey, Joseph Laurence
    Managing Director born in July 1933
    Individual
    Officer
    icon of calendar ~ 1993-08-13
    OF - Director → CIF 0
  • 18
    Beacham, Mark Derrick
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2007-07-23
    OF - Secretary → CIF 0
  • 19
    Putnam, Roger George, Professor
    Company Director born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-27 ~ 2007-03-16
    OF - Director → CIF 0
  • 20
    Paton, Hamish Kinloch
    General Manager born in May 1945
    Individual
    Officer
    icon of calendar 1993-08-16 ~ 1995-09-04
    OF - Director → CIF 0
  • 21
    Catlin, Claire Louise
    Company Director born in January 1980
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-09-23 ~ 2018-09-21
    OF - Director → CIF 0
  • 22
    Richmond, Barbara Mary
    Company Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-05 ~ 2008-07-07
    OF - Director → CIF 0
  • 23
    Mccluskey, Ross
    Company Director born in October 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2015-05-14
    OF - Director → CIF 0
parent relation
Company in focus

EUROPEAN MOTOR HOLDINGS LIMITED

Previous names
CARGO CONTROL PLC - 1991-10-28
JANTAR PLC - 1989-10-20
EUROPEAN MOTOR HOLDINGS PLC - 2008-05-30
JANTAR P.L.C. - 1989-06-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EUROPEAN MOTOR HOLDINGS LIMITED
    Info
    CARGO CONTROL PLC - 1991-10-28
    JANTAR PLC - 1991-10-28
    EUROPEAN MOTOR HOLDINGS PLC - 1991-10-28
    JANTAR P.L.C. - 1991-10-28
    Registered number 00122207
    icon of addressFirst Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham B37 7YN
    PRIVATE LIMITED COMPANY incorporated on 1912-05-24 and dissolved on 2021-05-25 (109 years). The company status is Dissolved.
    CIF 0
  • EUROPEAN MOTOR HOLDINGS LIMITED
    S
    Registered number 122207
    icon of addressFirst Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
    Limited By Shares in United Kingdom (England) Companies House, England And Wales
    CIF 1
  • EUROPEAN MOTOR HOLDINGS LIMITED
    S
    Registered number 122207
    icon of addressFirst Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
    Limited By Shares in United Kingdom (England) Companies House, England And Wales
    CIF 2
  • EUROPEAN MOTOR HOLDINGS LIMITED
    S
    Registered number 122207
    icon of addressFirst Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
    Limited By Shares in United Kingdom (England) Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    DRUMSET PLC - 1989-09-28
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    DANE MOTOR COMPANY (MOLD) LIMITED - 1985-11-13
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    DANE MOTOR COMPANY (WREXHAM) LIMITED - 2006-08-16
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFirst Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    NORMAND MOTORS LIMITED - 1990-02-05
    LUPINGRANGE LIMITED - 1990-01-18
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    SMITH, KNIGHT, FAY LIMITED - 1996-01-01
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    TRUSHELFCO (NO.1317) LIMITED - 1989-01-17
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    EUROMEN LIMITED - 1987-04-07
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressFirst Floor, Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.